SAFFRON UK EQUITYCO LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC466138
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 25,384,091.45 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 31 May 2016. The most likely internet sites of SAFFRON UK EQUITYCO LIMITED are www.saffronukequityco.co.uk, and www.saffron-uk-equityco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saffron Uk Equityco Limited is a Private Limited Company. The company registration number is SC466138. Saffron Uk Equityco Limited has been working since 18 December 2013. The present status of the company is Active. The registered address of Saffron Uk Equityco Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. ASFARI, Adeeb is a Director of the company. CLARK, Richard Phillip Harley is a Director of the company. GRONLUND, Antti Ville Arthur is a Director of the company. LANGLANDS, Allister Gordon is a Director of the company. SMITH, Jason Andrew is a Director of the company. Director CORRAY, Jeffery Neil Joseph has been resigned. Director MAY, Martin Keith has been resigned. Director PODDAR, Anoop Kumar has been resigned. Director SUMMERS, Frank Wilkie has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 18 December 2013

Director
ASFARI, Adeeb
Appointed Date: 13 December 2016
41 years old

Director
CLARK, Richard Phillip Harley
Appointed Date: 18 December 2013
66 years old

Director
GRONLUND, Antti Ville Arthur
Appointed Date: 18 December 2013
46 years old

Director
LANGLANDS, Allister Gordon
Appointed Date: 21 March 2014
67 years old

Director
SMITH, Jason Andrew
Appointed Date: 18 June 2014
49 years old

Resigned Directors

Director
CORRAY, Jeffery Neil Joseph
Resigned: 21 March 2014
Appointed Date: 18 December 2013
62 years old

Director
MAY, Martin Keith
Resigned: 15 October 2015
Appointed Date: 18 December 2013
71 years old

Director
PODDAR, Anoop Kumar
Resigned: 22 December 2016
Appointed Date: 18 December 2013
51 years old

Director
SUMMERS, Frank Wilkie
Resigned: 18 June 2014
Appointed Date: 18 December 2013
54 years old

Persons With Significant Control

Saffron Uk Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFFRON UK EQUITYCO LIMITED Events

28 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 25,384,091.45

28 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

09 Feb 2017
Full accounts made up to 31 May 2016
10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
10 Jan 2017
Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 24,334,091.45

...
... and 36 more events
13 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
  • GBP 24,193,294.50

13 Jan 2014
Change of share class name or designation
13 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name

19 Dec 2013
Current accounting period extended from 31 December 2014 to 31 May 2015
18 Dec 2013
Incorporation

SAFFRON UK EQUITYCO LIMITED Charges

10 January 2014
Charge code SC46 6138 0002
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code SC46 6138 0001
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…